Search icon

CARLOS MONTES LLC - Florida Company Profile

Company Details

Entity Name: CARLOS MONTES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS MONTES LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Feb 2016 (9 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L16000032373
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 550 BILTMORE WAY PH2, CORAL GABLES, FL, 33134
Mail Address: 250 NE 25TH STREET, APT 1702, MIAMI, FL, 33137
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES CARLOS E Manager 250 NE 25TH STREET, MIAMI, FL, 33137
MONTES CARLOS Agent 250 NE 25TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -

Court Cases

Title Case Number Docket Date Status
LAGUNA VISTA CONDOMINIUM ASSOCIATION, INC., ETC. VS LAGUNA ESTATES, LLC., ETC., ET AL. 5D2013-1628 2013-05-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CA-31941-X

Parties

Name LAGUNA VISTA CONDOMINIUM
Role Appellant
Status Active
Representations Timothy F. Pickles
Name JOSE CORREA
Role Appellee
Status Active
Name JUDITH PAPE
Role Appellee
Status Active
Name BARRY G. KENDALL
Role Appellee
Status Active
Name ARTHUR J. PAPE
Role Appellee
Status Active
Name DEBORAH L DAVIS, LLC
Role Appellee
Status Active
Name H. J. VANDERVEEN
Role Appellee
Status Active
Name SUSAN L. VANDERVEEN
Role Appellee
Status Active
Name THOMAS G. BROWN
Role Appellee
Status Active
Name PETER FRACZAK
Role Appellee
Status Active
Name CARLOS MONTES LLC
Role Appellee
Status Active
Name MICHAEL CORCORAN
Role Appellee
Status Active
Name LINDA J. CORCORAN
Role Appellee
Status Active
Name JEAN K. ARNAULT
Role Appellee
Status Active
Name THOMAS J. ARNAULT
Role Appellee
Status Active
Name LAGUNA ESTATES, LLC
Role Appellee
Status Active
Representations GARY BRENNAN FRESE
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-08-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUCCESSFUL MED-VOL DIS,ETC. W/I 20DAYS
Docket Date 2013-08-07
Type Notice
Subtype Notice
Description Notice ~ MED EVALUATION FROM M.KRASNY
Docket Date 2013-08-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
Docket Date 2013-07-25
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED COMPLETED BY 7/31
Docket Date 2013-07-23
Type Notice
Subtype Notice
Description Notice ~ PARTIES REQUIRE ADDITIONAL TIME TO COMPLETE MEDIATION SETTLEMENT AGREEMENT TERMS
Docket Date 2013-06-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2013-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/14MED ORDER
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-06-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2013-06-05
Type Notice
Subtype Notice
Description Notice ~ AA CONF STMT
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-05-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of LAGUNA ESTATES, LLC
Docket Date 2013-05-20
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of LAGUNA VISTA CONDOMINIUM
Docket Date 2013-05-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Timothy F Pickles 055621
Docket Date 2013-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED.
On Behalf Of LAGUNA VISTA CONDOMINIUM

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-05-01
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2184658207 2020-07-31 0455 PPP 3842 BAY CLUB CIR unid 104, KISSIMMEE, FL, 34741-2552
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2019
Loan Approval Amount (current) 2019
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34741-2552
Project Congressional District FL-09
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2038.36
Forgiveness Paid Date 2021-07-19
9245638807 2021-04-23 0455 PPS 3823 Bay Club Cir Unit 102, Kissimmee, FL, 34741-2535
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8526
Loan Approval Amount (current) 8526
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34741-2535
Project Congressional District FL-09
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8568.28
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State